Company NameLawneway Property Management Limited
Company StatusActive
Company Number01714226
CategoryPrivate Limited Company
Incorporation Date12 April 1983(41 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameLesley Ann Stout
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1993(10 years, 6 months after company formation)
Appointment Duration30 years, 6 months
RolePersonnel Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Brackley Lodge
Clarendon Crescent Ellesmere Park
Eccles
Manchester
M30 9BB
Director NameMs June Fitton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2002(19 years, 6 months after company formation)
Appointment Duration21 years, 6 months
RolePostroom Clerk
Country of ResidenceEngland
Correspondence Address4 Brackley Lodge
Clarendon Crescent, Eccles
Manchester
M30 9BB
Director NameMs Janet Kershaw
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2006(23 years after company formation)
Appointment Duration18 years
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address16 Brackley Lodge
Clarendon Crescent Eccles
Manchester
Lancashire
M30 9BB
Director NameMr John Patrick Sweeney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2015(32 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleSales Representative
Country of ResidenceEngland
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Secretary NameThat Property Ltd
StatusCurrent
Appointed01 July 2022(39 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameVeronica Lumb
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 12 October 1993)
RoleNurse
Correspondence Address12 Brackley Lodge
Clarendon Crescent
Eccles
Greater Manchester
M30 9BB
Director NameMr John Alfred Gurney
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(8 years, 6 months after company formation)
Appointment Duration23 years, 8 months (resigned 17 June 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Brackley Lodge
Eccles
Manchester
Lancashire
M30 9BB
Director NameMiss Joyce Wolfendale
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(8 years, 6 months after company formation)
Appointment Duration22 years, 2 months (resigned 12 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Brackley Lodge
Eccles
Manchester
Lancashire
M30 9BB
Director NameMiss Ingrid Gertrud Schmalzl
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAustrian
StatusResigned
Appointed11 October 1991(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 12 October 1993)
RolePaediatric Ward Sister
Correspondence Address1 Brackley Lodge
Eccles
Manchester
Lancashire
M30 9BB
Director NameMiss Louise Elizabeth Fawn
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(8 years, 6 months after company formation)
Appointment Duration12 months (resigned 08 October 1992)
RoleTeacher
Correspondence Address4 Brackley Lodge
Eccles
Manchester
Lancashire
M30 9BB
Secretary NameMiss Joyce Wolfendale
NationalityBritish
StatusResigned
Appointed11 October 1991(8 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 21 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Brackley Lodge
Eccles
Manchester
Lancashire
M30 9BB
Director NameMichael Raymond Johnston
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(9 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 25 March 2005)
RolePrivate Hire
Correspondence Address25 Cavendish Road
Monton Eccles
Manchester
M30 9JE
Director NameDavid James Norbury
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(10 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 June 1996)
RoleChartered Surveyor
Correspondence Address3 Brackley Lodge
Clarendon Crescent
Eccles
Manchester
M30 9BB
Director NameJudith Eastham
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(10 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 April 1996)
RoleSecretary
Correspondence Address10 Brackley Lodge
Clarendon Crescent Eccles
Manchester
Lancashire
M30 9BB
Director NameJanet Marie Cahill
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(19 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 November 2003)
RoleAccountant
Correspondence Address9 Victoria Road
Eccles
Manchester
M30 9HU
Director NameMr Stephen Thomas Cahill
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(20 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 April 2006)
RolePrivate Security
Country of ResidenceEngland
Correspondence Address51 The Crest
West Heath
Birmingham
B31 3QA
Director NameMr John Robert Lyle
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(21 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 09 November 2020)
RoleFlooring Contractor
Country of ResidenceEngland
Correspondence Address27 Bradford Road
Eccles
Manchester
M30 9FF
Secretary NameMrs Lesley Ann Stout
StatusResigned
Appointed21 September 2010(27 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 November 2018)
RoleCompany Director
Correspondence AddressHamilton House
King Street
Salford
M6 7GY
Secretary NameMr David Antony Tommis
StatusResigned
Appointed01 November 2018(35 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2022)
RoleCompany Director
Correspondence AddressThe Courtyard Suite J Earl Road
Cheadle Hulme
Cheadle
SK8 6GN

Contact

Telephone0161 7363189
Telephone regionManchester

Location

Registered AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1J.g Engineering LTD
6.25%
Ordinary
1 at £1J.p. Sweeney
6.25%
Ordinary
1 at £1M. Morrison & J. Smith
6.25%
Ordinary
1 at £1Markland Properties LTD
6.25%
Ordinary
1 at £1Miss I. Schmalzl
6.25%
Ordinary
1 at £1Mr D. Dean-goodwin
6.25%
Ordinary
1 at £1Mr J. Lyle
6.25%
Ordinary
1 at £1Mr P. Connolly
6.25%
Ordinary
1 at £1Mr P.j. Court
6.25%
Ordinary
1 at £1Mr Peter Twigg
6.25%
Ordinary
1 at £1Mrs J. Fitton
6.25%
Ordinary
1 at £1Mrs J. Maybury
6.25%
Ordinary
1 at £1Mrs L. Stout & Mr K. Stout
6.25%
Ordinary
1 at £1Ms Janet Kershaw
6.25%
Ordinary
2 at £1Dr I.b. Sardharwalla
12.50%
Ordinary

Financials

Year2014
Net Worth£15,520
Cash£14,252
Current Liabilities£711

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

24 October 2023Confirmation statement made on 11 October 2023 with updates (5 pages)
7 September 2023Micro company accounts made up to 31 May 2023 (3 pages)
18 July 2023Termination of appointment of John Patrick Sweeney as a director on 14 July 2023 (1 page)
27 March 2023Termination of appointment of Janet Kershaw as a director on 27 March 2023 (1 page)
16 February 2023Cessation of Lesley Ann Stout as a person with significant control on 16 February 2023 (1 page)
16 February 2023Cessation of Janet Kershaw as a person with significant control on 16 February 2023 (1 page)
16 February 2023Cessation of John Patrick Sweeney as a person with significant control on 16 February 2023 (1 page)
2 February 2023Termination of appointment of June Fitton as a director on 2 February 2023 (1 page)
2 February 2023Cessation of June Fitton as a person with significant control on 2 February 2023 (1 page)
2 February 2023Notification of David Tommis as a person with significant control on 2 February 2023 (2 pages)
24 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
25 July 2022Micro company accounts made up to 31 May 2022 (3 pages)
4 July 2022Termination of appointment of David Antony Tommis as a secretary on 1 July 2022 (1 page)
4 July 2022Appointment of That Property Ltd as a secretary on 1 July 2022 (2 pages)
14 October 2021Confirmation statement made on 11 October 2021 with updates (5 pages)
6 July 2021Micro company accounts made up to 31 May 2021 (3 pages)
23 June 2021Cessation of John Robert Lyle as a person with significant control on 22 June 2021 (1 page)
10 November 2020Termination of appointment of John Robert Lyle as a director on 9 November 2020 (1 page)
28 October 2020Micro company accounts made up to 31 May 2020 (3 pages)
26 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
7 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
14 October 2019Confirmation statement made on 11 October 2019 with updates (5 pages)
23 May 2019Registered office address changed from Hamilton House King Street Salford M6 7GY to Suite J the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 23 May 2019 (1 page)
1 November 2018Termination of appointment of Lesley Ann Stout as a secretary on 1 November 2018 (1 page)
1 November 2018Appointment of Mr David Antony Tommis as a secretary on 1 November 2018 (2 pages)
31 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 May 2018 (1 page)
12 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
12 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
10 August 2017Micro company accounts made up to 31 May 2017 (1 page)
10 August 2017Micro company accounts made up to 31 May 2017 (1 page)
25 October 2016Confirmation statement made on 11 October 2016 with updates (9 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (9 pages)
23 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 16
(9 pages)
9 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 16
(9 pages)
16 October 2015Appointment of Mr John Sweeney as a director on 7 October 2015 (2 pages)
16 October 2015Appointment of Mr John Sweeney as a director on 7 October 2015 (2 pages)
16 October 2015Appointment of Mr John Sweeney as a director on 7 October 2015 (2 pages)
11 August 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 August 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
13 July 2015Termination of appointment of John Alfred Gurney as a director on 17 June 2015 (1 page)
13 July 2015Termination of appointment of John Alfred Gurney as a director on 17 June 2015 (1 page)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 16
(8 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 16
(8 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
14 July 2014Termination of appointment of Joyce Wolfendale as a director on 12 December 2013 (1 page)
14 July 2014Termination of appointment of Joyce Wolfendale as a director on 12 December 2013 (1 page)
23 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 16
(9 pages)
23 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 16
(9 pages)
2 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
2 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (9 pages)
24 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (9 pages)
30 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (9 pages)
26 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (9 pages)
8 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 October 2010Termination of appointment of Joyce Wolfendale as a secretary (1 page)
13 October 2010Appointment of a director (2 pages)
13 October 2010Appointment of Mrs Lesley Ann Stout as a secretary (1 page)
13 October 2010Appointment of Mrs Lesley Ann Stout as a secretary (1 page)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (10 pages)
13 October 2010Termination of appointment of Joyce Wolfendale as a secretary (1 page)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (10 pages)
13 October 2010Appointment of a director (2 pages)
11 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (12 pages)
15 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (12 pages)
15 October 2009Director's details changed for Miss Joyce Wolfendale on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Miss Joyce Wolfendale on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr John Alfred Gurney on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr John Alfred Gurney on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Lesley Ann Stout on 14 October 2009 (2 pages)
14 October 2009Director's details changed for John Robert Lyle on 1 October 2009 (2 pages)
14 October 2009Director's details changed for June Fitton on 14 October 2009 (2 pages)
14 October 2009Director's details changed for John Robert Lyle on 1 October 2009 (2 pages)
14 October 2009Director's details changed for June Fitton on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Janet Kershaw on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Janet Kershaw on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Lesley Ann Stout on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Janet Kershaw on 1 October 2009 (2 pages)
14 October 2009Director's details changed for John Robert Lyle on 1 October 2009 (2 pages)
12 August 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
12 August 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
15 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
15 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
17 October 2008Return made up to 11/10/08; full list of members (12 pages)
17 October 2008Return made up to 11/10/08; full list of members (12 pages)
18 October 2007Return made up to 11/10/07; change of members (10 pages)
18 October 2007Return made up to 11/10/07; change of members (10 pages)
20 August 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
20 August 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
10 November 2006Return made up to 11/10/06; full list of members (17 pages)
10 November 2006Return made up to 11/10/06; full list of members (17 pages)
14 September 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
14 September 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
21 April 2006Director resigned (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006Director resigned (1 page)
21 November 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
21 November 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
20 October 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
20 October 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
3 November 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
3 November 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
3 August 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
3 August 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
13 January 2004Director resigned (2 pages)
13 January 2004Director resigned (2 pages)
18 December 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
18 December 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
27 July 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
27 July 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
17 January 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
17 January 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
24 October 2002Return made up to 11/10/02; full list of members (14 pages)
24 October 2002Return made up to 11/10/02; full list of members (14 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
25 October 2001Return made up to 11/10/01; full list of members (13 pages)
25 October 2001Return made up to 11/10/01; full list of members (13 pages)
8 October 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
8 October 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
23 January 2001Accounts for a small company made up to 31 May 2000 (3 pages)
23 January 2001Accounts for a small company made up to 31 May 2000 (3 pages)
11 October 2000Return made up to 11/10/00; full list of members (13 pages)
11 October 2000Return made up to 11/10/00; full list of members (13 pages)
4 November 1999Return made up to 11/10/99; full list of members (13 pages)
4 November 1999Return made up to 11/10/99; full list of members (13 pages)
25 August 1999Accounts for a small company made up to 31 May 1999 (3 pages)
25 August 1999Accounts for a small company made up to 31 May 1999 (3 pages)
15 October 1998Return made up to 11/10/98; no change of members (6 pages)
15 October 1998Return made up to 11/10/98; no change of members (6 pages)
18 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
18 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
3 December 1997Accounts for a small company made up to 31 May 1997 (3 pages)
3 December 1997Accounts for a small company made up to 31 May 1997 (3 pages)
24 October 1997Return made up to 11/10/97; no change of members (6 pages)
24 October 1997Return made up to 11/10/97; no change of members (6 pages)
23 October 1996Return made up to 11/10/96; full list of members (7 pages)
23 October 1996Return made up to 11/10/96; full list of members (7 pages)
23 October 1996Accounts for a small company made up to 31 May 1996 (4 pages)
23 October 1996Accounts for a small company made up to 31 May 1996 (4 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
26 July 1996Director resigned (1 page)
26 July 1996Director resigned (1 page)
19 October 1995Return made up to 11/10/95; no change of members (6 pages)
19 October 1995Return made up to 11/10/95; no change of members (6 pages)
7 September 1995Accounts for a small company made up to 31 May 1995 (4 pages)
7 September 1995Accounts for a small company made up to 31 May 1995 (4 pages)
4 August 1995Director's particulars changed (2 pages)
4 August 1995Director's particulars changed (2 pages)